Advanced company searchLink opens in new window

WRENBURY VILLAGE HALL TRUST

Company number 05224799

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Oct 2018 TM01 Termination of appointment of Helen Wilkinson as a director on 17 June 2018
08 Oct 2018 TM02 Termination of appointment of Helen Margaret Wilkinson as a secretary on 17 June 2018
08 Oct 2018 AD01 Registered office address changed from 2 Oak Cottages Nantwich Road Wrenbury Nantwich Cheshire CW5 8EL to 7 Church Farm Wrenbury Nantwich CW5 8RA on 8 October 2018
06 Aug 2018 AA Micro company accounts made up to 30 September 2017
17 Jun 2018 CS01 Confirmation statement made on 17 June 2018 with no updates
27 Jun 2017 AA Micro company accounts made up to 30 September 2016
27 Jun 2017 CS01 Confirmation statement made on 27 June 2017 with no updates
03 Nov 2016 TM01 Termination of appointment of Peter David Murray as a director on 31 October 2016
03 Nov 2016 AP01 Appointment of Mr John Enda Conroy as a director on 31 October 2016
03 Nov 2016 TM01 Termination of appointment of Christine Lynne Simmonds as a director on 15 October 2016
08 Sep 2016 CS01 Confirmation statement made on 7 September 2016 with updates
20 Jun 2016 AA Micro company accounts made up to 30 September 2015
31 May 2016 TM01 Termination of appointment of John Brian Naylor as a director on 5 November 2015
21 Sep 2015 AR01 Annual return made up to 7 September 2015 no member list
21 Sep 2015 AD01 Registered office address changed from Wykeham House, 6, Church Farm Wrenbury Nantwich Cheshire CW5 8RA to 2 Oak Cottages Nantwich Road Wrenbury Nantwich Cheshire CW5 8EL on 21 September 2015
21 Sep 2015 AP03 Appointment of Mrs Helen Margaret Wilkinson as a secretary on 21 September 2015
31 Aug 2015 AP01 Appointment of Mr Peter David Murray as a director on 27 August 2015
31 Aug 2015 TM02 Termination of appointment of Geoffrey Keith Dutton as a secretary on 27 August 2015
31 Aug 2015 TM01 Termination of appointment of Geoffrey Keith Dutton as a director on 27 August 2015
31 Aug 2015 TM01 Termination of appointment of Christopher Russell Hulland as a director on 27 August 2015
07 Aug 2015 AP01 Appointment of Helen Wilkinson as a director on 23 July 2015
21 May 2015 AA Micro company accounts made up to 30 September 2014
03 May 2015 AP01 Appointment of Mrs Maureen Conroy as a director on 30 April 2015
25 Sep 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 7 September 2014
17 Sep 2014 AR01 Annual return made up to 7 September 2014 no member list
  • ANNOTATION Clarification a second filed AR01 was registered on 25/09/2014.